Louisa A MOREHEAD

Louisa A MOREHEAD

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Louisa A MOREHEAD [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15]
Name Lars I MOREHEAD
Name Louise A MOREHEAD
Name Lois BLIM [16]
Name Lois A MOREHEAD
Name Lois A CLARK [17]
Name Louise BLYM [18]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 5. November 1886 Grune, New York, USA nach diesem Ort suchen [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30]
Geburt etwa 1887 United States nach diesem Ort suchen
Geburt etwa 1886
Bestattung 1967 Clarendon, Orleans County, New York, United States of America nach diesem Ort suchen [31] [32] [33] [34]
Tod 13. April 1967 Brockport nach diesem Ort suchen [35] [36]
Wohnen 1925 Fenton, Broome nach diesem Ort suchen [37]
Wohnen Holley nach diesem Ort suchen [38]
Wohnen 1920 Rochester Ward 23, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1. Juni 1915 Triangle, Broome, New York, United States nach diesem Ort suchen [40]
Wohnen 1930 Penfield, Monroe, New York, USA nach diesem Ort suchen [41]
Wohnen 1905 Triangle, Broome, New York, USA nach diesem Ort suchen
Wohnen 1900 Triangle, Broome, New York, USA nach diesem Ort suchen [42]
Wohnen 1935 Sweden, Monroe, New York nach diesem Ort suchen [43]
Wohnen 1940 Sweden, Monroe, New York, USA nach diesem Ort suchen [44]
Wohnen 1910 Triangle, Broome, New York, USA nach diesem Ort suchen [45]
gramblim 16. April 1967 Rochester, New York nach diesem Ort suchen [46]
Heirat 28. Januar 1908 Triangle, Broome Co., NY nach diesem Ort suchen [47] [48] [49] [50] [51]
Heirat 1. November 1928 Bergen, New York, USA nach diesem Ort suchen [52] [53] [54]

Ehepartner und Kinder

Heirat Ehepartner Kinder
28. Januar 1908
Triangle, Broome Co., NY
Henry D CLARKE
Heirat Ehepartner Kinder
1. November 1928
Bergen, New York, USA
Alonzo L BLIM

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Triangle; County: Broome; Page: 05
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 23, Monroe, New York; Roll: T625_1125; Page: 6B; Enumeration District: 264
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 1930 United States Federal Census, Year: 1930; Census Place: Penfield, Monroe, New York; Page: 3B; Enumeration District: 0237; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1910 United States Federal Census, Year: 1910; Census Place: Triangle, Broome, New York; Roll: T624_926; Page: 1B; Enumeration District: 0055; FHL microfilm: 1374939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 1940 United States Federal Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: m-t0627-02680; Page: 1A; Enumeration District: 28-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 1900 United States Federal Census, Year: 1900; Census Place: Triangle, Broome, New York; Page: 7; Enumeration District: 0046; FHL microfilm: 1241010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Fenton; County: Broome; Page: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 16/ Apr/ 1967; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/136565131/?article=75b6bbc8-6ee8-45ed-9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Triangle; County: Broome; Page: 05
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Ancestry Family Trees, Cited in the family tree "Chapman/Place/Anderson/Weed/Meacham Family Tree" created by "chapplaceweed"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
19 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Triangle; County: Broome; Page: 05
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 23, Monroe, New York; Roll: T625_1125; Page: 6B; Enumeration District: 264
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 1930 United States Federal Census, Year: 1930; Census Place: Penfield, Monroe, New York; Page: 3B; Enumeration District: 0237; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 1910 United States Federal Census, Year: 1910; Census Place: Triangle, Broome, New York; Roll: T624_926; Page: 1B; Enumeration District: 0055; FHL microfilm: 1374939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1940 United States Federal Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: m-t0627-02680; Page: 1A; Enumeration District: 28-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 1900 United States Federal Census, Year: 1900; Census Place: Triangle, Broome, New York; Page: 7; Enumeration District: 0046; FHL microfilm: 1241010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 16/ Apr/ 1967; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/136565131/?article=75b6bbc8-6ee8-45ed-9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Fenton; County: Broome; Page: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Ancestry Family Trees, Cited in the family tree "Kramer-Just Family tree" created by "janicecamp6075"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
33 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 16/ Apr/ 1967; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/136565131/?article=75b6bbc8-6ee8-45ed-9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 Ancestry Family Trees, Cited in the family tree "Edwards/Leib" created by "KennethFowler54"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
35 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 16/ Apr/ 1967; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/136565131/?article=75b6bbc8-6ee8-45ed-9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Fenton; County: Broome; Page: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 16/ Apr/ 1967; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/136565131/?article=75b6bbc8-6ee8-45ed-9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 23, Monroe, New York; Roll: T625_1125; Page: 6B; Enumeration District: 264
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Triangle; County: Broome; Page: 05
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 1930 United States Federal Census, Year: 1930; Census Place: Penfield, Monroe, New York; Page: 3B; Enumeration District: 0237; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 1900 United States Federal Census, Year: 1900; Census Place: Triangle, Broome, New York; Page: 7; Enumeration District: 0046; FHL microfilm: 1241010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 1940 United States Federal Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: m-t0627-02680; Page: 1A; Enumeration District: 28-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
44 1940 United States Federal Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: m-t0627-02680; Page: 1A; Enumeration District: 28-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 1910 United States Federal Census, Year: 1910; Census Place: Triangle, Broome, New York; Roll: T624_926; Page: 1B; Enumeration District: 0055; FHL microfilm: 1374939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
46 Newspapers.com - Democrat and Chronicle - 1967-04-16 - Page Page 30, gramblim 1967-04-16
Angaben zur Veröffentlichung: Democrat and Chronicle
47 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 Ancestry Family Trees, Cited in the family tree "Kramer-Just Family tree" created by "janicecamp6075"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
51 Ancestry Family Trees, Cited in the family tree "StevensDavis" created by "thurstonsl"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
52 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 Ancestry Family Trees, Cited in the family tree "Sue'sFamily Tree" created by "slrowle"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.

Datenbank

Titel Kern Family Tree
Beschreibung
Hochgeladen 2021-02-07 06:04:32.0
Einsender user's avatar Patricia Kern
E-Mail trckern@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person